Search icon

BECKENDORF LIQUORS, INC.

Company Details

Name: BECKENDORF LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439371
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 5005 WEST AVE, STE 200, SAN ANTONIO, TX, United States, 78213
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
J SCOTT BECKENDORF Chief Executive Officer 5005 WEST AVE, STE 200, SAN ANTONIO, TX, United States, 78213

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116570 Alcohol sale 2022-09-28 2022-09-28 2025-10-31 125 BEACON DRIVE, HOLBROOK, New York, 11741 Liquor Store

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 5005 WEST AVE, STE 200, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-11-25 2023-11-03 Address 5005 WEST AVE, STE 200, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2001-11-20 2009-11-25 Address 4837 WEST AVE, SAN ANTONIO, TX, 78213, 2705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231103002304 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211117001500 2021-11-17 BIENNIAL STATEMENT 2021-11-17
191126060398 2019-11-26 BIENNIAL STATEMENT 2019-11-01
SR-30108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96602.00
Total Face Value Of Loan:
96602.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96602
Current Approval Amount:
96602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97711.74

Date of last update: 31 Mar 2025

Sources: New York Secretary of State